AVERY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVERY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333284

Incorporation date

09/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

88 Bristol Road, Radstock BA3 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon07/01/2026
Director's details changed for Janis Scott on 2026-01-07
dot icon07/01/2026
Director's details changed for Janis Elaine Scott on 2026-01-07
dot icon07/01/2026
Director's details changed for Lorna Wilson on 2026-01-07
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Second filing for the appointment of Mr Barry Robert Hilleard as a director
dot icon17/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/02/2025
Registered office address changed from Flat 5 Glenview House, Ashgrove Peasedown St John Bath BA2 8ED to 88 Bristol Road Radstock BA3 3EQ on 2025-02-10
dot icon31/08/2024
Micro company accounts made up to 2024-03-31
dot icon31/08/2024
Termination of appointment of Siobhan Clare Isabella Ashman as a secretary on 2024-08-31
dot icon31/08/2024
Termination of appointment of Mike Ashman as a director on 2024-08-31
dot icon13/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Appointment of Janis Scott as a director on 2023-04-01
dot icon01/04/2023
Appointment of Nicola Hilleard as a secretary on 2023-04-01
dot icon01/04/2023
Appointment of Barry Hilleard as a director on 2023-04-01
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Appointment of Mike Ashman as a director on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Termination of appointment of Michael Francis Patrick Ashman as a director on 2019-01-07
dot icon27/12/2018
Secretary's details changed for Siobhan Clare Isabella Ashman on 2018-12-27
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/05/2017
Appointment of Lorna Wilson as a director on 2017-05-27
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Director's details changed for Michael Francis Patrick Ashman on 2013-01-03
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Michael Francis Patrick Ashman on 2009-10-01
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon12/01/2006
Secretary's particulars changed
dot icon12/01/2006
Registered office changed on 12/01/06 from: flat 5 glenview house ashgrove peasedown st john bath BA2 8ED
dot icon12/01/2006
Location of debenture register
dot icon12/01/2006
Location of register of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2004
Return made up to 31/12/03; change of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon20/03/2001
Amended accounts made up to 2000-03-31
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/12/1999
Secretary resigned
dot icon30/12/1999
Director resigned
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/05/1998
Registered office changed on 21/05/98 from: 7 felstead road westbury on trym bristol avon BS10 5SQ
dot icon21/05/1998
Secretary resigned;director resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon04/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon04/02/1997
Accounts for a dormant company made up to 1995-03-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon08/03/1996
Return made up to 31/12/95; no change of members
dot icon23/01/1996
Registered office changed on 23/01/96 from: 205 wells road knowle bristol avon BS4 2DF
dot icon17/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Registered office changed on 24/02/94 from: 205 wells road knowle bristol avon BS4 2DF
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon03/03/1993
Resolutions
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon21/07/1992
Accounts for a small company made up to 1991-03-31
dot icon29/06/1992
Return made up to 31/12/91; no change of members
dot icon21/05/1991
Accounts for a small company made up to 1990-03-31
dot icon21/05/1991
Return made up to 31/12/90; full list of members
dot icon11/06/1990
Accounts for a small company made up to 1989-03-31
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Registered office changed on 22/03/90 from: fairchild house redbourne avenue, finchley, london, N3 2BP.
dot icon14/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1989
Memorandum and Articles of Association
dot icon14/08/1989
Resolutions
dot icon14/08/1989
Registered office changed on 14/08/89 from: 1/3 leonard street london EC2A 4AQ
dot icon09/01/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Barry Charles
Director
14/05/1998 - 01/01/2000
-
Ashman, Siobhan Clare Isabella
Secretary
01/01/2000 - 31/08/2024
-
Wilson, Lorna
Director
27/05/2017 - Present
-
Ashman, Mike
Director
07/01/2019 - 31/08/2024
-
Ashman, Michael Francis Patrick
Director
01/01/2000 - 07/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERY MANAGEMENT LIMITED

AVERY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/01/1989 with the registered office located at 88 Bristol Road, Radstock BA3 3EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY MANAGEMENT LIMITED?

toggle

AVERY MANAGEMENT LIMITED is currently Active. It was registered on 09/01/1989 .

Where is AVERY MANAGEMENT LIMITED located?

toggle

AVERY MANAGEMENT LIMITED is registered at 88 Bristol Road, Radstock BA3 3EQ.

What does AVERY MANAGEMENT LIMITED do?

toggle

AVERY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVERY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Janis Scott on 2026-01-07.